London
EC3V 0EJ
Secretary Name | Mr Nick Ward |
---|---|
Status | Current |
Appointed | 07 August 2018(12 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Correspondence Address | 48 Gracechurch Street London EC3V 0EJ |
Director Name | Mr Simon Maule |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2020(14 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 48 Gracechurch Street London EC3V 0EJ |
Director Name | Mrs Gina Lucia Tress |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(2 months, 4 weeks after company formation) |
Appointment Duration | 11 years, 3 months (resigned 17 March 2017) |
Role | PR Consultant |
Country of Residence | England |
Correspondence Address | 51 Parma Crescent London SW11 1LT |
Director Name | Mr Christopher Charles Allner |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(2 months, 4 weeks after company formation) |
Appointment Duration | 3 months (resigned 28 February 2006) |
Role | Venture Capitalist |
Country of Residence | England |
Correspondence Address | Childs Farm Woodrow Amersham Buckinghamshire HP7 0QQ |
Director Name | Mr Alistair Jeremy Brew |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(2 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Stott Close Wandsworth London SW18 2TG |
Director Name | Daniel Guthrie |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(2 months, 4 weeks after company formation) |
Appointment Duration | 13 years, 8 months (resigned 31 July 2019) |
Role | PR Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Street Cottages Wheatsheaf Lane Oaksey Malmesbury Wiltshire SN16 9SZ |
Director Name | Amy Kroviak |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 November 2005(2 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 May 2009) |
Role | PR Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Shrubbery Gardens London Greater London N21 2QT |
Secretary Name | Matthew Gilmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(2 months, 4 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 10 March 2006) |
Role | Company Director |
Correspondence Address | 22 Careys Cottages Brockenhurst Hampshire SO42 7TF |
Director Name | Mr David Keith Elstein |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2006(6 months, 3 weeks after company formation) |
Appointment Duration | 4 years (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Hotham Road London SW15 1QP |
Secretary Name | Gavin Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2006(8 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 2 months (resigned 07 August 2018) |
Role | Accountant |
Correspondence Address | 7 Primrose Road London E18 1DD |
Director Name | Ms Jane Elizabeth Vinson |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2008(3 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 15 March 2017) |
Role | Portfolio Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Elder Avenue London N8 8PS |
Director Name | Mr Michael Richard Glynn |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2009(3 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 29 May 2010) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 19a British Grove London W4 2NL |
Secretary Name | Mr Michael Richard Glynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2009(3 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 31 May 2010) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 19a British Grove London W4 2NL |
Director Name | Mr Christopher Guyver |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2009(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Priory Court Pilgrim Street London EC4V 6DR |
Director Name | Mr Sunil Thapar |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2011(6 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 21 August 2018) |
Role | Public Relations Consultant |
Country of Residence | England |
Correspondence Address | 46 Cuckoo Hill Road Pinner Middlesex HA5 1AX |
Director Name | Mr Aditya Chathli |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 September 2011(6 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 28 January 2020) |
Role | Public Relations Consultant |
Country of Residence | England |
Correspondence Address | 14 Belvoir Road London SE22 0QY |
Director Name | Ms Ruth Starling |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2012(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 March 2017) |
Role | PR Consultant |
Country of Residence | England |
Correspondence Address | Copper Beech Marston Hill Meysey Hampton Cirencester Gloucestershire GL7 5LH Wales |
Director Name | Miss Caroline Delyth Wagstaff |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2012(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 March 2017) |
Role | PR Consultant |
Country of Residence | England |
Correspondence Address | Flat 45 Union Central Building 78 Kingsland Road London E2 8DP |
Director Name | Olswang Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2005(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Director Name | Olswang Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2005(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2005(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Website | luther.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 76189100 |
Telephone region | London |
Registered Address | 48 Gracechurch Street London EC3V 0EJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
6.3m at £0.01 | Aditya Chathli 7.57% Ordinary |
---|---|
6.2m at £0.01 | Ruth Starling 7.41% Ordinary |
2.7m at £0.01 | Thapar Sunil 3.24% Ordinary |
25m at £0.01 | Eclipse Vct PLC 29.83% Ordinary |
2m at £0.01 | Ben Frankel 2.44% Ordinary |
1.8m at £0.01 | Michael Glynn 2.13% Ordinary |
10m at £0.01 | Daniel Guthrie 11.93% Ordinary |
10m at £0.01 | Gina Coladangelo 11.93% Ordinary |
10m at £0.01 | Simon Charles Whale 11.93% Ordinary |
8.9m at £0.01 | Caroline Wagstaff 10.64% Ordinary |
796k at £0.01 | Charlotte Evans 0.95% Ordinary |
1 at £1 | Eclipse Vct 2 PLC 0.00% Special |
1 at £1 | Eclipse Vct PLC 0.00% Special |
Year | 2014 |
---|---|
Net Worth | £4,494,630 |
Cash | £7,322 |
Current Liabilities | £5,560,930 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 September 2023 (8 months ago) |
---|---|
Next Return Due | 16 September 2024 (4 months, 2 weeks from now) |
30 November 2005 | Delivered on: 7 December 2005 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
19 September 2023 | Purchase of own shares. Shares purchased into treasury:
|
15 September 2023 | Confirmation statement made on 2 September 2023 with updates (5 pages) |
7 August 2023 | Cessation of Octopus Apollo Vct as a person with significant control on 31 July 2023 (1 page) |
7 August 2023 | Notification of Simon Maule as a person with significant control on 31 July 2023 (2 pages) |
2 May 2023 | Purchase of own shares. Shares purchased into treasury:
|
17 March 2023 | Amended total exemption full accounts made up to 31 December 2021 (9 pages) |
17 March 2023 | Amended total exemption full accounts made up to 31 December 2020 (9 pages) |
26 January 2023 | Purchase of own shares. Shares purchased into treasury:
|
14 January 2023 | Statement of capital following an allotment of shares on 23 December 2022
|
9 January 2023 | Sale or transfer of treasury shares. Treasury capital:
|
12 December 2022 | Purchase of own shares.
|
15 November 2022 | Resolutions
|
15 November 2022 | Resolutions
|
14 November 2022 | Sale or transfer of treasury shares. Treasury capital:
|
30 September 2022 | 02/09/22 Statement of Capital gbp 586696.46 (5 pages) |
14 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
18 February 2022 | Director's details changed for Mr Simon Charles Whale on 18 February 2022 (2 pages) |
20 January 2022 | Purchase of own shares. Shares purchased into treasury:
|
13 December 2021 | Purchase of own shares. Shares purchased into treasury:
|
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
3 September 2021 | Confirmation statement made on 2 September 2021 with updates (4 pages) |
31 March 2021 | Second filing of Confirmation Statement dated 2 September 2020 (3 pages) |
18 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
22 November 2020 | Termination of appointment of Gina Lucia Tress as a director on 17 March 2017 (1 page) |
22 November 2020 | Termination of appointment of Daniel Guthrie as a director on 31 July 2019 (1 page) |
13 November 2020 | 02/09/20 Statement of Capital gbp 817918.52
|
9 April 2020 | Appointment of Mr Simon Maule as a director on 27 March 2020 (2 pages) |
10 February 2020 | Termination of appointment of Aditya Chathli as a director on 28 January 2020 (1 page) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
4 September 2019 | Confirmation statement made on 2 September 2019 with no updates (3 pages) |
14 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
4 September 2018 | Confirmation statement made on 2 September 2018 with no updates (3 pages) |
4 September 2018 | Termination of appointment of Sunil Thapar as a director on 21 August 2018 (1 page) |
7 August 2018 | Appointment of Mr Nick Ward as a secretary on 7 August 2018 (2 pages) |
7 August 2018 | Termination of appointment of Gavin Page as a secretary on 7 August 2018 (1 page) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
4 September 2017 | Confirmation statement made on 2 September 2017 with updates (6 pages) |
4 September 2017 | Confirmation statement made on 2 September 2017 with updates (6 pages) |
29 August 2017 | Change of details for Octopus Eclipse Vct as a person with significant control on 1 April 2017 (2 pages) |
29 August 2017 | Change of details for Octopus Eclipse Vct as a person with significant control on 1 April 2017 (2 pages) |
27 March 2017 | Termination of appointment of Ruth Starling as a director on 15 March 2017 (1 page) |
27 March 2017 | Termination of appointment of Ruth Starling as a director on 15 March 2017 (1 page) |
27 March 2017 | Termination of appointment of Ruth Starling as a director on 15 March 2017 (1 page) |
27 March 2017 | Termination of appointment of Jane Elizabeth Vinson as a director on 15 March 2017 (1 page) |
27 March 2017 | Termination of appointment of Caroline Delyth Wagstaff as a director on 15 March 2017 (1 page) |
27 March 2017 | Termination of appointment of Ruth Starling as a director on 15 March 2017 (1 page) |
27 March 2017 | Termination of appointment of Caroline Delyth Wagstaff as a director on 15 March 2017 (1 page) |
27 March 2017 | Termination of appointment of Jane Elizabeth Vinson as a director on 15 March 2017 (1 page) |
30 January 2017 | Purchase of own shares. (3 pages) |
30 January 2017 | Purchase of own shares. (3 pages) |
18 January 2017 | Cancellation of shares. Statement of capital on 31 December 2016
|
18 January 2017 | Cancellation of shares. Statement of capital on 31 December 2016
|
15 December 2016 | Registered office address changed from 3 Priory Court Pilgrim Street London EC4V 6DR to 48 Gracechurch Street London EC3V 0EJ on 15 December 2016 (1 page) |
15 December 2016 | Registered office address changed from 3 Priory Court Pilgrim Street London EC4V 6DR to 48 Gracechurch Street London EC3V 0EJ on 15 December 2016 (1 page) |
1 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
1 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
14 September 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
4 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
15 April 2015 | Sect 519 (1 page) |
15 April 2015 | Sect 519 (1 page) |
19 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
6 August 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
6 August 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
18 October 2013 | Cancellation of shares. Statement of capital on 18 October 2013
|
18 October 2013 | Cancellation of shares. Statement of capital on 18 October 2013
|
14 October 2013 | Statement of capital following an allotment of shares on 1 April 2011
|
14 October 2013 | Statement of capital following an allotment of shares on 1 October 2011
|
14 October 2013 | Statement of capital following an allotment of shares on 1 April 2011
|
14 October 2013 | Statement of capital following an allotment of shares on 1 October 2011
|
14 October 2013 | Statement of capital following an allotment of shares on 1 October 2011
|
14 October 2013 | Statement of capital following an allotment of shares on 1 April 2011
|
14 October 2013 | Statement of capital following an allotment of shares on 1 August 2012
|
14 October 2013 | Statement of capital following an allotment of shares on 1 August 2012
|
14 October 2013 | Statement of capital following an allotment of shares on 1 August 2012
|
3 October 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
3 October 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
23 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders (12 pages) |
23 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders (12 pages) |
23 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders (12 pages) |
7 August 2013 | Auditors resignations (1 page) |
7 August 2013 | Auditors resignations (1 page) |
17 October 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (12 pages) |
17 October 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (12 pages) |
17 October 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (12 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
31 July 2012 | Appointment of Ms Caroline Wagstaff as a director (2 pages) |
31 July 2012 | Appointment of Ms Caroline Wagstaff as a director (2 pages) |
31 July 2012 | Appointment of Mrs Ruth Starling as a director (2 pages) |
31 July 2012 | Appointment of Mrs Ruth Starling as a director (2 pages) |
13 February 2012 | Second filing of TM01 previously delivered to Companies House
|
13 February 2012 | Second filing of TM01 previously delivered to Companies House
|
4 October 2011 | Appointment of Mr Aditya Chathli as a director (2 pages) |
4 October 2011 | Appointment of Mr Aditya Chathli as a director (2 pages) |
4 October 2011 | Appointment of Mr Sunil Thapar as a director (2 pages) |
4 October 2011 | Appointment of Mr Sunil Thapar as a director (2 pages) |
29 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
29 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
26 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (8 pages) |
26 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (8 pages) |
26 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (8 pages) |
16 May 2011 | Termination of appointment of Christopher Guyver as a director
|
16 May 2011 | Termination of appointment of Christopher Guyver as a director
|
7 March 2011 | Resolutions
|
7 March 2011 | Form 123 (1 page) |
7 March 2011 | Resolutions
|
7 March 2011 | Form 123 (1 page) |
3 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
3 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
6 September 2010 | Termination of appointment of Michael Glynn as a director (1 page) |
6 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (9 pages) |
6 September 2010 | Termination of appointment of Michael Glynn as a director (1 page) |
6 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (9 pages) |
6 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (9 pages) |
8 June 2010 | Termination of appointment of Michael Glynn as a secretary (1 page) |
8 June 2010 | Termination of appointment of Michael Glynn as a secretary (1 page) |
26 April 2010 | Termination of appointment of David Elstein as a director (1 page) |
26 April 2010 | Termination of appointment of David Elstein as a director (1 page) |
12 February 2010 | Appointment of a secretary (1 page) |
12 February 2010 | Appointment of a secretary (1 page) |
20 January 2010 | Secretary's details changed for Gavin Page on 1 January 2010 (1 page) |
20 January 2010 | Secretary's details changed for Gavin Page on 1 January 2010 (1 page) |
20 January 2010 | Director's details changed for Gina Lucia Coladangelo on 26 November 2009 (2 pages) |
20 January 2010 | Secretary's details changed for Gavin Page on 1 January 2010 (1 page) |
20 January 2010 | Director's details changed for Gina Lucia Coladangelo on 26 November 2009 (2 pages) |
12 January 2010 | Appointment of Mr Christopher Guyver as a director (2 pages) |
12 January 2010 | Appointment of Mr Christopher Guyver as a director (2 pages) |
21 November 2009 | Statement of capital following an allotment of shares on 20 October 2009
|
21 November 2009 | Statement of capital following an allotment of shares on 20 October 2009
|
16 October 2009 | Annual return made up to 2 September 2009 with a full list of shareholders (7 pages) |
16 October 2009 | Annual return made up to 2 September 2009 with a full list of shareholders (7 pages) |
16 October 2009 | Annual return made up to 2 September 2009 with a full list of shareholders (7 pages) |
2 September 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
2 September 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
23 July 2009 | Secretary appointed michael glynn (1 page) |
23 July 2009 | Secretary appointed michael glynn (1 page) |
25 June 2009 | Director appointed michael glynn (1 page) |
25 June 2009 | Director appointed michael glynn (1 page) |
4 June 2009 | Gbp ic 650002/550002\06/05/09\gbp sr [email protected]=100000\ (1 page) |
4 June 2009 | Gbp ic 650002/550002\06/05/09\gbp sr [email protected]=100000\ (1 page) |
29 May 2009 | Appointment terminated director amy kroviak (1 page) |
29 May 2009 | Appointment terminated director amy kroviak (1 page) |
10 December 2008 | Director appointed jane elizabeth vinson (3 pages) |
10 December 2008 | Appointment terminated director alistair brew (1 page) |
10 December 2008 | Director appointed jane elizabeth vinson (3 pages) |
10 December 2008 | Appointment terminated director alistair brew (1 page) |
23 September 2008 | Full accounts made up to 31 December 2007 (13 pages) |
23 September 2008 | Full accounts made up to 31 December 2007 (13 pages) |
22 September 2008 | Return made up to 02/09/08; full list of members (7 pages) |
22 September 2008 | Return made up to 02/09/08; full list of members (7 pages) |
19 August 2008 | Return made up to 02/09/07; full list of members; amend (10 pages) |
19 August 2008 | Return made up to 02/09/07; full list of members; amend (10 pages) |
2 May 2008 | Director's change of particulars / gina gibb / 29/04/2008 (1 page) |
2 May 2008 | Director's change of particulars / gina gibb / 29/04/2008 (1 page) |
18 April 2008 | Auditor's resignation (1 page) |
18 April 2008 | Auditor's resignation (1 page) |
30 January 2008 | Full accounts made up to 31 December 2006 (13 pages) |
30 January 2008 | Full accounts made up to 31 December 2006 (13 pages) |
28 September 2007 | Return made up to 02/09/07; full list of members (4 pages) |
28 September 2007 | Secretary's particulars changed (1 page) |
28 September 2007 | Return made up to 02/09/07; full list of members (4 pages) |
28 September 2007 | Secretary's particulars changed (1 page) |
21 September 2006 | Return made up to 02/09/06; full list of members (9 pages) |
21 September 2006 | Return made up to 02/09/06; full list of members (9 pages) |
23 May 2006 | New secretary appointed (2 pages) |
23 May 2006 | New secretary appointed (2 pages) |
24 April 2006 | New director appointed (2 pages) |
24 April 2006 | Secretary resigned (1 page) |
24 April 2006 | New director appointed (2 pages) |
24 April 2006 | Secretary resigned (1 page) |
5 April 2006 | Director resigned (1 page) |
5 April 2006 | Director resigned (1 page) |
12 January 2006 | New director appointed (2 pages) |
12 January 2006 | New director appointed (2 pages) |
12 January 2006 | New director appointed (2 pages) |
12 January 2006 | New director appointed (2 pages) |
22 December 2005 | Resolutions
|
22 December 2005 | Resolutions
|
22 December 2005 | Resolutions
|
22 December 2005 | Resolutions
|
22 December 2005 | Resolutions
|
22 December 2005 | Resolutions
|
21 December 2005 | Resolutions
|
21 December 2005 | Director resigned (1 page) |
21 December 2005 | Resolutions
|
21 December 2005 | S-div 30/11/05 (1 page) |
21 December 2005 | Resolutions
|
21 December 2005 | Resolutions
|
21 December 2005 | New director appointed (2 pages) |
21 December 2005 | Resolutions
|
21 December 2005 | Resolutions
|
21 December 2005 | Nc inc already adjusted 30/11/05 (1 page) |
21 December 2005 | New director appointed (2 pages) |
21 December 2005 | S-div 30/11/05 (1 page) |
21 December 2005 | Secretary resigned (1 page) |
21 December 2005 | New director appointed (2 pages) |
21 December 2005 | Resolutions
|
21 December 2005 | New director appointed (2 pages) |
21 December 2005 | Resolutions
|
21 December 2005 | New secretary appointed (2 pages) |
21 December 2005 | New director appointed (2 pages) |
21 December 2005 | Resolutions
|
21 December 2005 | Registered office changed on 21/12/05 from: seventh floor 90 high holborn london WC1V 6XX (1 page) |
21 December 2005 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
21 December 2005 | Director resigned (1 page) |
21 December 2005 | Director resigned (1 page) |
21 December 2005 | Secretary resigned (1 page) |
21 December 2005 | Nc inc already adjusted 30/11/05 (1 page) |
21 December 2005 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
21 December 2005 | Resolutions
|
21 December 2005 | Registered office changed on 21/12/05 from: seventh floor 90 high holborn london WC1V 6XX (1 page) |
21 December 2005 | New director appointed (2 pages) |
21 December 2005 | New secretary appointed (2 pages) |
21 December 2005 | Director resigned (1 page) |
21 December 2005 | New director appointed (2 pages) |
21 December 2005 | New director appointed (2 pages) |
14 December 2005 | Company name changed newincco 479 LIMITED\certificate issued on 14/12/05 (3 pages) |
14 December 2005 | Company name changed newincco 479 LIMITED\certificate issued on 14/12/05 (3 pages) |
7 December 2005 | Particulars of mortgage/charge (3 pages) |
7 December 2005 | Particulars of mortgage/charge (3 pages) |
2 September 2005 | Incorporation (20 pages) |
2 September 2005 | Incorporation (20 pages) |